Search icon

HOOVER AIRCRAFT PRODUCTS, INC.

Company Details

Entity Name: HOOVER AIRCRAFT PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000022473
FEI/EIN Number N/A
Address: 7260 NW 68 STREET, MIAMI, FL 33166
Mail Address: PO BOX 249, CROMPOND, NY 10517
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAMMILL, WARREN PESQ Agent COURTHOUSE TOWER, 44 W. FLAGLER STREET, MIAMI, FL 33130

President

Name Role Address
INFANTE, MARISA President 7260 NW 68 STREET, MIAMI, FL 33166

Chairman

Name Role Address
INFANTE, MARISA Chairman 7260 NW 68 STREET, MIAMI, FL 33166

Director

Name Role Address
INFANTE, MARISA Director 7260 NW 68 STREET, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 7260 NW 68 STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-10-28 7260 NW 68 STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 COURTHOUSE TOWER, 44 W. FLAGLER STREET, MIAMI, FL 33130 No data
AMENDMENT 2007-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-30 GAMMILL, WARREN PESQ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000522380 LAPSED 2009-56025 CA 23 MIAMI-DADE CIRCUIT 2010-06-10 2015-04-21 $589,467.68 SANDRA J, LLC, 6600 NW 74 AVENUE, MIAMI, FLORIDA 33166
J10000341385 LAPSED 2009-56025 CA 23 CIRCUIT, MIAMI-DADE COUNTY 2010-02-11 2015-02-17 $102,539.80 SANDRA J, LLC, 6600 NW 74TH AVENUE, MIAMI, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2009-10-28
ANNUAL REPORT 2009-09-23
ANNUAL REPORT 2008-05-01
Amendment 2007-12-11
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13324595 0418800 1980-02-11 7260 NW 68 STREET & 7245 NW 66, Miami, FL, 33148
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1984-03-10
13322987 0418800 1978-04-19 7260 NW 68 STREET & 7245 NW 66, Miami, FL, 33148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1980-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-21
Abatement Due Date 1978-05-22
Current Penalty 25.0
Initial Penalty 300.0
Contest Date 1978-05-15
Final Order 1979-01-10
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Current Penalty 25.0
Initial Penalty 120.0
Contest Date 1978-05-15
Final Order 1979-01-10
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157
Issuance Date 1978-04-21
Nr Instances 1
13419247 0418800 1975-06-24 7260 NW 68TH STREET, Miami, FL, 33148
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-24
Case Closed 1984-03-10
13386966 0418800 1972-11-14 7260 NW 68 ST, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 D
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1972-11-17
Abatement Due Date 1972-12-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 02 Feb 2025

Sources: Florida Department of State